Search icon

INJEX MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: INJEX MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INJEX MANUFACTURING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2017 (8 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: L17000064289
FEI/EIN Number 82-0916913

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5831 NW 80TH TERRACE, PARKLAND, FL, 33067, US
Mail Address: 5831 NW 80TH TERRACE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROWER DEIDRE A Chief Financial Officer 5831 NW 80th TERRACE, PARKLAND, FL, 33067
HARROWER ASHLEY S President 5831 NW 80TH TERRACE, PARKLAND, FL, 33067
HARROWER BYRON G Vice President 5831 NW 80TH TERRACE, PARKLAND, FL, 33067
Harrower Deidre A Agent 5831 NW 80TH TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 5831 NW 80TH TERRACE, PARKLAND, FL 33067 -
LC AMENDMENT 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2020-04-06 5831 NW 80TH TERRACE, PARKLAND, FL 33067 -
LC AMENDMENT 2019-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 Harrower, Deidre Ann -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-13
LC Amendment 2019-04-05
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-10-22
LC Amendment 2017-05-01
Florida Limited Liability 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State